|
Assigned to: Judge Stephen L. Johnson Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Lawson-Currell Centre, LLC
3636 Nobel Drive, Suite 350 San Diego, CA 92122 SANTA CLARA-CA Tax ID / EIN: 45-5211813 |
represented by |
Stuart J. Wald
Law Offices of Stuart J. Wald 36154 Coffee Tree Place Murrieta, CA 92562 (310) 429-3354 Email: [email protected] |
Responsible Ind Mubeen Aliniazee |
| |
U.S. Trustee Office of the U.S. Trustee / SJ
U.S. Federal Bldg. 280 S 1st St. #268 San Jose, CA 95113-3004 ( ) |
represented by |
Emily S. Keller
Office of the U.S. Trustee 280 S 1st St. #268 San Jose, CA 95113 (408) 535-5525 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
11/19/2019 | 108 | Docket Text Motion to Amend Filed for the sole purpose of redaction (RE: related document(s)[85] Motion for Relief From Stay filed by Requestor The Bank of New York Mellon Trust Company, N.A. f/k/a The Bank of New York Trust Company, N.A., a successor in interest to JPMorgan Chase Bank, N.A. f/k/a JPMorgan Chase Bank as Trustee for MASTR ALTE, [107] Order on Motion to Redact). Filed by Creditor PNC BANK, N.A. (Enciso, Eric)DEFECTIVE ENTRY: Incorrect event code selected and incorrect PDF attached. Modified on 11/19/2019 (aw). |
11/15/2019 | 107 | Docket Text Order Granting Motion For Protective Order To Restrict Access and Allow Redaction of Information (Related Doc [106]) (rdr) |
11/14/2019 | Docket Text Receipt of filing fee for Motion to Redact(12-53559) [motion,mredact] ( 25.00). Receipt number 30064541, amount $ 25.00 (re: Doc[106] Motion to Redact Motion for Relief from Stay filed on August 30, 2012, as docket number 85, Fee Amount $25.) (U.S. Treasury) | |
11/14/2019 | Docket Text Receipt of filing fee for Motion to Redact(12-53559) [motion,mredact] ( 25.00). Receipt number 30064541, amount $ 25.00 (re: Doc# 106 Motion to Redact Motion for Relief from Stay filed on August 30, 2012, as docket number 85, Fee Amount $25.) (U.S. Treasury) (Entered: 11/14/2019) | |
11/14/2019 | 106 | Docket Text Motion to Redact Motion for Relief from Stay filed on August 30, 2012, as docket number 85, Fee Amount $25. Filed by Creditor PNC BANK, N.A. (Attachments: # (1) Proposed Order # (2) Exhibit) (Enciso, Eric) |
11/17/2012 | 105 | Docket Text BNC Certificate of Mailing (RE: related document(s) 104 Transcript). Notice Date 11/17/2012. (Admin.) (Entered: 11/17/2012) |
11/15/2012 | 104 | Docket Text Transcript regarding Hearing Held 9-6-12 RE: a) Notice of Status Conference in Chapter 11 Case; b) Amended Motion to Dismiss Case by Office of the U.S. Trustee; c) Response by Debtor. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber Jo McCall (480)361-3790). Notice of Intent to Request Redaction Deadline Due By 11/26/2012. Redaction Request Due By 12/6/2012. Redacted Transcript Submission Due By 12/17/2012. Transcript access will be restricted through 02/13/2013. (McCall, Jo) (Entered: 11/15/2012) |
09/25/2012 | Docket Text Hearing Held (related document(s): 85 Motion for Relief From Stay filed by The Bank of New York Mellon Trust Company, N.A. f/k/a The Bank of New York Trust Company, N.A., a successor in interest to JPMorgan Chase Bank, N.A. f/k/a JPMorgan Chase Bank as Trustee for MASTR ALTE) The case was dismissed on 9/10/12. The motion is moot. (bg ) (Entered: 09/25/2012) | |
09/18/2012 | 103 | Docket Text Order Granting Motion for Relief From Stay (Related Doc # 60) (dmf) (Entered: 09/18/2012) |
09/12/2012 | 102 | Docket Text BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 100 Order on Motion to Dismiss Case). Notice Date 09/12/2012. (Admin.) (Entered: 09/12/2012) |